DERMOTT SOLUTIONS LIMITED

95 Martland Mill Lane, Wigan, WN5 0LZ, England
StatusDISSOLVED
Company No.09083602
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

DERMOTT SOLUTIONS LIMITED is an dissolved private limited company with number 09083602. It was incorporated 9 years, 11 months, 9 days ago, on 12 June 2014 and it was dissolved 3 years, 6 months, 18 days ago, on 03 November 2020. The company address is 95 Martland Mill Lane, Wigan, WN5 0LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-23

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 95 Martland Mill Lane Wigan WN5 0LZ

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Charlie Louise Dermott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Dermott

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTATE AND PROBATE ADMINISTRATION SERVICES LIMITED

ST MARY'S CHAMBERS, 9 ST MARY'S,LEICESTERSHIRE,LE16 7DS

Number:06308708
Status:ACTIVE
Category:Private Limited Company

LANDERS GARAGE LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09187876
Status:ACTIVE
Category:Private Limited Company

MIGEN TRANS LIMITED

15 NURSERY GROVE,GRAVESEND,DA11 7BB

Number:09771806
Status:ACTIVE
Category:Private Limited Company

MOORGATE PLACE WEALTH LLP

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:OC381665
Status:ACTIVE
Category:Limited Liability Partnership

ONLY PROPERTIES LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:11508221
Status:ACTIVE
Category:Private Limited Company

THE RICE TRAIN LTD

59 BRICKWORKS CLOSE,BRISTOL,BS5 7BF

Number:10812249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source